Advanced company searchLink opens in new window

AUTOROSE LIMITED

Company number 09427524

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with no updates
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
13 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
15 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
14 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
09 Apr 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
13 Dec 2018 CH02 Director's details changed
12 Dec 2018 AD01 Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA England to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 12 December 2018
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Nov 2018 AD01 Registered office address changed from 24th Floor 1 Canada Square London E14 5AB England to 10 Jesus Lane Cambridge CB5 8BA on 13 November 2018
05 Nov 2018 AP02 Appointment of Eco Machines Ventures as a director on 30 October 2018
05 Nov 2018 TM01 Termination of appointment of Ilian Petkov Iliev as a director on 30 October 2018
26 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
22 Sep 2017 TM01 Termination of appointment of Igor Alexander Turevsky as a director on 22 September 2017
21 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
18 Oct 2016 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 24th Floor 1 Canada Square London E14 5AB on 18 October 2016
23 Sep 2016 AA Unaudited abridged accounts made up to 28 February 2016